| Date | Description |
| 2025-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/25, WITH UPDATES |
| 2025-08-12 |
delete source_ip 81.88.60.34 |
| 2025-08-12 |
insert source_ip 149.255.62.9 |
| 2025-06-25 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2025-02-21 |
update statutory_documents DIRECTOR APPOINTED STEVEN CHARLES HERBERT GRUBER |
| 2025-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GRUBER |
| 2024-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GRUBER |
| 2024-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLETION PRODUCTS HOLDINGS LIMITED |
| 2024-12-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK CHRISTIAN JOHN GRUBER / 22/10/2024 |
| 2024-12-17 |
update statutory_documents CESSATION OF MARK CHRISTIAN JOHN GRUBER AS A PSC |
| 2024-11-02 |
delete source_ip 85.233.161.164 |
| 2024-11-02 |
insert source_ip 81.88.60.34 |
| 2024-10-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-10-29 |
update statutory_documents ADOPT ARTICLES 28/10/2024 |
| 2024-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES |
| 2024-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2024-08-12 |
update statutory_documents 26/07/24 STATEMENT OF CAPITAL GBP 37500.0 |
| 2024-05-31 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
| 2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
| 2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
| 2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-07-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2021-02-07 |
delete company_previous_name COMPLETION PRODUCTS AND SERVICES LIMITED |
| 2020-12-07 |
delete address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA |
| 2020-12-07 |
insert address 1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL |
| 2020-12-07 |
update registered_address |
| 2020-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM
THE CAPITOL 431 UNION STREET
ABERDEEN
AB11 6DA
UNITED KINGDOM |
| 2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
| 2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2020-05-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
| 2019-08-03 |
insert address Burghmuir Place,
Blackhall Industrial Estate,
Inverurie,
Aberdeenshire AB51 4FW,
SCOTLAND,
UK |
| 2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-02-19 |
delete source_ip 81.88.60.34 |
| 2019-02-19 |
insert source_ip 85.233.161.164 |
| 2018-12-24 |
delete career_emails hr@completionproducts.co.uk |
| 2018-12-24 |
delete finance_emails ac..@completionproducts.co.uk |
| 2018-12-24 |
delete general_emails re..@completionproducts.co.uk |
| 2018-12-24 |
delete address 66 Queens Road, Aberdeen AB15 4YE |
| 2018-12-24 |
delete address Burghmuir Place
Blackhall Industrial Estate
Inverurie, Aberdeenshire
Scotland, United Kingdom
AB51 4FW |
| 2018-12-24 |
delete email ac..@completionproducts.co.uk |
| 2018-12-24 |
delete email hr@completionproducts.co.uk |
| 2018-12-24 |
delete email re..@completionproducts.co.uk |
| 2018-12-24 |
delete registration_number SC209669 |
| 2018-12-24 |
insert address Blackhall Industrial Estate Burghmuir Place Inverurie Aberdeenshire AB51 4FW |
| 2018-12-24 |
insert address Burghmuir Place,
Blackhall Industrial Estate,
Inverurie,
Aberdeenshire AB51 4FW,
SCOTLAND |
| 2018-12-24 |
insert fax +44 (0) 1224 722 855 |
| 2018-12-24 |
update founded_year null => 2000 |
| 2018-12-24 |
update primary_contact 66 Queens Road, Aberdeen AB15 4YE => Burghmuir Place,
Blackhall Industrial Estate,
Inverurie,
Aberdeenshire AB51 4FW,
SCOTLAND |
| 2018-08-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED |
| 2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
| 2018-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
| 2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
| 2017-08-07 |
delete address 66 QUEENS ROAD ABERDEEN AB15 4YE |
| 2017-08-07 |
insert address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA |
| 2017-08-07 |
update registered_address |
| 2017-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2017 FROM
66 QUEENS ROAD
ABERDEEN
AB15 4YE |
| 2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-05-22 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 2016-09-24 |
delete address Kirkton Drive
Pitmedden Industrial Estate
Dyce, Aberdeen
Scotland, United Kingdom
AB21 0BG |
| 2016-09-24 |
delete fax +44 (0)1224 722855 |
| 2016-09-24 |
insert address Burghmuir Place
Blackhall Industrial Estate
Inverurie, Aberdeenshire
Scotland, United Kingdom
AB51 4FW |
| 2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
| 2015-09-07 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
| 2015-08-31 |
update statutory_documents 03/08/15 FULL LIST |
| 2015-08-08 |
delete source_ip 85.233.160.130 |
| 2015-08-08 |
insert source_ip 81.88.60.34 |
| 2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-06-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2014-12-04 |
delete website_emails ad..@completionproducts.co.uk |
| 2014-12-04 |
insert general_emails re..@completionproducts.co.uk |
| 2014-12-04 |
delete email ad..@completionproducts.co.uk |
| 2014-12-04 |
insert email re..@completionproducts.co.uk |
| 2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
| 2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
| 2014-08-14 |
update statutory_documents 03/08/14 FULL LIST |
| 2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-06-09 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-10-07 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
| 2013-10-07 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
| 2013-09-27 |
update statutory_documents 03/08/13 FULL LIST |
| 2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-23 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
| 2013-06-23 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
| 2013-06-22 |
delete sic_code 7487 - Other business activities |
| 2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
| 2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
| 2013-05-29 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2012-11-09 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2012-08-23 |
update statutory_documents 03/08/12 FULL LIST |
| 2011-11-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2011-08-08 |
update statutory_documents 03/08/11 FULL LIST |
| 2011-08-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 29/03/2011 |
| 2010-08-10 |
update statutory_documents 03/08/10 FULL LIST |
| 2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-08-17 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
| 2009-07-03 |
update statutory_documents GBP IC 52500/37500
24/06/09
GBP SR 30000@0.5=15000 |
| 2009-07-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
| 2009-06-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2008-10-16 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS; AMEND |
| 2008-08-22 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
| 2008-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
21 CARDEN PLACE
ABERDEEN
ABERDEENSHIRE
AB10 1UQ |
| 2008-08-04 |
update statutory_documents SECRETARY APPOINTED MACLAY, MURRAY AND SPENS LLP |
| 2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN MCDOUGALL |
| 2008-07-17 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
| 2008-02-19 |
update statutory_documents DEC MORT/CHARGE ***** |
| 2008-02-14 |
update statutory_documents DEC MORT/CHARGE ***** |
| 2007-08-13 |
update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
| 2007-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-12-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 2006-08-14 |
update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
| 2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 2005-08-30 |
update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
| 2005-04-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 2004-08-12 |
update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
| 2004-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
| 2003-08-13 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
| 2003-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 2003-03-17 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
| 2002-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 2002-05-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 |
| 2001-12-27 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
| 2001-12-27 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
| 2001-11-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 2001-10-08 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
| 2001-07-20 |
update statutory_documents SUPERSEDING 88(2) |
| 2001-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/01 FROM:
26 DUBFORD RISE
BRIDGE OF DON
ABERDEEN
ABERDEENSHIRE AB23 8GL |
| 2001-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2001-03-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
| 2000-12-14 |
update statutory_documents SECRETARY RESIGNED |
| 2000-12-14 |
update statutory_documents COMPANY NAME CHANGED
COMPLETION PRODUCTS AND SERVICES
LIMITED
CERTIFICATE ISSUED ON 15/12/00 |
| 2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-11-23 |
update statutory_documents SECRETARY RESIGNED |
| 2000-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-10-03 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-10-03 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-10-03 |
update statutory_documents SECRETARY RESIGNED |
| 2000-10-03 |
update statutory_documents SECRETARY RESIGNED |
| 2000-08-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |